Search icon

BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 May 1999
Business ALEI: 0621069
Annual report due: 31 Mar 2025
Business address: 1269 MAIN ST, GLASTONBURY, CT, 06033, United States
Mailing address: 1269 MAIN ST., GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accountingsupport@beckettvet.net

Industry & Business Activity

NAICS

541940 Veterinary Services

This industry comprises establishments of licensed veterinary practitioners primarily engaged in the practice of veterinary medicine, dentistry, or surgery for animals; and establishments primarily engaged in providing testing services for licensed veterinary practitioners. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kelley Stevens Agent 1269 MAIN ST, GLASTONBURY, CT, 06033, United States 1269 Main St, Glastonbury, CT, 06033-3123, United States +1 860-794-1910 accountingsupport@beckettvet.net 1269 MAIN ST, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
CAITLIN MCINTOSH Officer 1269 MAIN STREET, GLASTONBURY, CT, 06033, United States 155 HEBRON ROAD, ANDOVER, CT, 06232, United States
JENNIFER WEBB Officer 1269 MAIN STREET, GLASTONBURY, CT, 06033, United States 37 PARKER BRIDGE ROAD, ANDOVER, CT, 06232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155978 2024-03-06 - Annual Report Annual Report -
BF-0011151186 2023-05-04 - Annual Report Annual Report -
BF-0011540303 2022-12-22 2022-12-22 Interim Notice Interim Notice -
BF-0010316790 2022-03-31 - Annual Report Annual Report 2022
0007263925 2021-03-27 - Annual Report Annual Report 2021
0006745348 2020-02-07 - Annual Report Annual Report 2020
0006537972 2019-04-20 - Annual Report Annual Report 2019
0006177895 2018-05-07 - Annual Report Annual Report 2018
0005966381 2017-11-15 2017-11-15 Interim Notice Interim Notice -
0005964396 2017-11-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395147208 2020-04-28 0156 PPP 1269 MAIN ST, GLASTONBURY, CT, 06033
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192555
Loan Approval Amount (current) 192555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 16
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193974.1
Forgiveness Paid Date 2021-01-26

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005253876 Active OFS 2024-12-03 2029-12-03 ORIG FIN STMT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name Bank Midwest
Role Secured Party
0005116778 Active OFS 2023-01-25 2028-01-25 ORIG FIN STMT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005111473 Active OFS 2022-12-16 2027-12-16 ORIG FIN STMT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name ORRSTOWN BANK
Role Secured Party
0005111472 Active OFS 2022-12-16 2027-12-16 ORIG FIN STMT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name ORRSTOWN BANK
Role Secured Party
0005101013 Active OFS 2022-10-27 2026-02-01 AMENDMENT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003430166 Active OFS 2021-03-12 2026-03-12 ORIG FIN STMT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name BANK MIDWEST
Role Secured Party
0003423534 Active OFS 2021-02-01 2026-02-01 ORIG FIN STMT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003395792 Active OFS 2020-08-05 2025-09-16 AMENDMENT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003224884 Active OFS 2018-02-01 2025-09-16 AMENDMENT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003074033 Active OFS 2015-08-28 2025-09-16 AMENDMENT

Parties

Name BECKETT AND ASSOCIATES VETERINARY SERVICES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information